TIGER PROPERTY PARTNERS LIMITED
Status | LIQUIDATION |
Company No. | 05524489 |
Category | Private Limited Company |
Incorporated | 01 Aug 2005 |
Age | 18 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TIGER PROPERTY PARTNERS LIMITED is an liquidation private limited company with number 05524489. It was incorporated 18 years, 8 months, 29 days ago, on 01 August 2005. The company address is Crown House Crown House, Stockport, SK1 3RB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2024
Action Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-18
Documents
Liquidation voluntary statement of affairs
Date: 11 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-23
New address: Crown House H217 Igher Hillgate Stockport SK1 3RB
Old address: , 1 Gibsons Road, Stockport, SK4 4JX, England
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 21 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-07
New address: Crown House H217 Igher Hillgate Stockport SK1 3RB
Old address: , 3 Buckingham Road West, Heaton Moor, Stockport, SK4 4AZ, England
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Change date: 2022-05-10
New address: Crown House H217 Igher Hillgate Stockport SK1 3RB
Old address: , Riverside House Kings Reach Business Park Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom
Documents
Accounts amended with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Old address: , 722 Wilmslow Road, Didsbury, Manchester, M20 2DW
New address: Crown House H217 Igher Hillgate Stockport SK1 3RB
Change date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Termination director company with name termination date
Date: 11 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel John Loughtman
Termination date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change registered office address company with date old address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Old address: , 718a Wilmslow Road, Disbury, Manchester, M20 2DW
Change date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 09 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change registered office address company with date old address
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-10
Old address: , Richard House, Winckley Square, Preston, Lancashire, PR1 3HP
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 01 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-01
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 30/06/06
Documents
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: marquess court, 69 southampton row, london, WC1B 4ET
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
VINCENT COURT,BIRMINGHAM,B6 4BA
Number: | 09311357 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10439628 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDMAN SACHS INTERNATIONAL BANK
PETERBOROUGH COURT,LONDON,,EC4A 2BB
Number: | 01122503 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
MARSH HOUSE,BANKS,PR9 8ER
Number: | 02826995 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN STEPHEN ARCHITECTS LIMITED
14 ALVA STREET,EDINBURGH,EH2 4QG
Number: | SC285614 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 WOOD STREET,LONDON,EC2V 6DL
Number: | 02098685 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |